- Company Overview for AMBERHALL ESTATES LTD (07633385)
- Filing history for AMBERHALL ESTATES LTD (07633385)
- People for AMBERHALL ESTATES LTD (07633385)
- Charges for AMBERHALL ESTATES LTD (07633385)
- More for AMBERHALL ESTATES LTD (07633385)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Feb 2023 | AA01 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
22 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
28 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
06 Apr 2021 | MR01 | Registration of charge 076333850004, created on 29 March 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
04 Nov 2020 | AD01 | Registered office address changed from 88 Osbaldeston Road London N16 6NL to 116 Bethune Road London N16 5DU on 4 November 2020 | |
04 Nov 2020 | AP01 | Appointment of Mr Chaim Bard as a director on 4 November 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Isaac Reich as a director on 4 November 2020 | |
04 Nov 2020 | PSC07 | Cessation of Isaac Reich as a person with significant control on 4 November 2020 | |
04 Nov 2020 | PSC01 | Notification of Chaim Bard as a person with significant control on 4 November 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
27 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
19 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
19 Dec 2018 | MR04 | Satisfaction of charge 1 in full | |
28 Nov 2018 | MR01 | Registration of charge 076333850003, created on 23 November 2018 | |
13 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates |